Search icon

BPCM NYC, LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BPCM NYC, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1999 (26 years ago)
Entity Number: 2403613
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 20 Jay Street, Suite 920, Brooklyn, NY, United States, 11201

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CARRIE PHILLIPS Chief Executive Officer 20 JAY STREET, SUITE 920, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
BPCM NYC, LTD. DOS Process Agent 20 Jay Street, Suite 920, Brooklyn, NY, United States, 11201

Links between entities

Type:
Headquarter of
Company Number:
undefined605594503
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2025-07-09 2025-07-09 Address CARRIE E PHILLIPS, 537 WEST 25TH STREET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-07-09 2025-07-09 Address 20 JAY STREET, SUITE 920, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-07-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2023-07-26 2023-07-26 Address CARRIE E PHILLIPS, 537 WEST 25TH STREET 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 20 JAY STREET, SUITE 920, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250709004288 2025-07-09 BIENNIAL STATEMENT 2025-07-09
230726004434 2023-07-26 BIENNIAL STATEMENT 2023-07-01
210727000213 2021-07-27 BIENNIAL STATEMENT 2021-07-27
191001000498 2019-10-01 CERTIFICATE OF MERGER 2019-10-01
190709060037 2019-07-09 BIENNIAL STATEMENT 2019-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
996640.00
Total Face Value Of Loan:
996640.00

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$996,640
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$996,640
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,008,217.41
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $798,024
Utilities: $2,991
Rent: $166,875
Healthcare: $28750

Court Cases

Court Case Summary

Filing Date:
2012-05-03
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BANDLER,
Party Role:
Plaintiff
Party Name:
BPCM NYC, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State